logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ashurst, Stephen Roy

    Related profiles found in government register
  • Ashurst, Stephen Roy
    British business consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 1
  • Ashurst, Stephen Roy
    British businessman born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 2
  • Ashurst, Stephen Roy
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 3 IIF 4
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 5
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 6 IIF 7
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 8
  • Ashurst, Stephen Roy
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 9
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 10
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 11
  • Ashurst, Stephen Roy
    British it consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beaufort Place, Bath, BA1 6RP, United Kingdom

      IIF 12
  • Ashurst, Stephen Roy
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, United Kingdom, E2 6AH, United Kingdom

      IIF 13
  • Ashurst, Stephen
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 143 Gloucester Avenue, London, NW1 8LA, United Kingdom

      IIF 14 IIF 15
  • Ashurst, Stephen Roy
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. James's Terrace Mews, London, NW8 7LJ, England

      IIF 16
  • Ashurst, Stephen Roy
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 17 IIF 18
    • icon of address 16, Tesla Court, Innovation Way, Peterborough, PE2 6FL

      IIF 19
  • Ashurst, Stephen Roy
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Crescent, Brighton, BN1 3JF, United Kingdom

      IIF 20
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 21
    • icon of address 3, St. James's Terrace Mews, London, NW8 7LJ, United Kingdom

      IIF 22
    • icon of address 3a Sharpleshall Street, London, NW1 8YL

      IIF 23
    • icon of address C/o Wikborg Rein Llp, 30 Cannon Street, London, EC4M 6XH, United Kingdom

      IIF 24
    • icon of address 16, Tesla Court, Innovation Way, Peterborough, PE2 6FL

      IIF 25
  • Ashurst, Stephen Roy
    British it consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 26
  • Ashurst, Stephen Roy
    British none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 27
  • Mr Stephen Roy Ashurst
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beaufort Place, Bath, BA1 6RP, United Kingdom

      IIF 28
    • icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom

      IIF 29
    • icon of address 130a, Gloucester Avenue, London, NW1 8JA, England

      IIF 30
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 31
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 32
    • icon of address Hudson Weir Limited 58, Leman Street, London, E1 8EU

      IIF 33
  • Mr Stephen Roy Ashurst
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 34
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 35
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    VALOND LIMITED - 2012-07-04
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 2
    COMPLETE GENIUS CONSULTANCY SERVICES LIMITED - 2018-09-21
    icon of address Shahidullah & Co, 299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,104 GBP2023-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Wikborg Rein Llp, 30 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,689 GBP2023-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 24 - Director → ME
  • 4
    FLOWBOX.COM (PLATFORMS) LIMITED - 2016-10-03
    icon of address Hudson Weir Limited 58, Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,538 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Truman Brewery, 91 Brick Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Blythe Farm, 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,571 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    ASHURST TECHNOLOGY LIMITED - 2003-09-15
    icon of address 62/62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 9
    SPORTS VENTURE PARTNERS LIMITED - 2018-04-13
    INTELSTATS LIMITED - 2018-12-13
    10608459 LIMITED - 2019-01-18
    SCOUT ONE LIMITED - 2019-08-01
    INTELSTATS (UK) LIMITED - 2019-05-22
    10608459 LTD. - 2019-05-22
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Beaufort Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCOUTONE LIMITED - 2020-04-17
    SPORTYN LIMITED - 2022-02-21
    FASHYN.ME LIMITED - 2024-04-14
    icon of address 299a Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,550 GBP2022-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,383 GBP2018-08-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 14
    STRICTLY MONEY SOFTWARE LIMITED - 2020-10-05
    icon of address 16 Berkeley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,695 GBP2024-05-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    STRICTLY MONEY WEALTH MANAGEMENT LIMITED - 2021-09-20
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 4 - Director → ME
  • 16
    WALL STREET MONEY LIMITED - 2023-02-01
    STRICTLY MONEY INFINITY LIMITED - 2022-10-17
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 9 - Director → ME
  • 17
    ASIA & GLOBAL SECURITIES LIMITED - 2013-12-19
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,156,655 GBP2024-05-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 3 Montpelier Crescent, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 19
    FUND BRIDGE LIMITED - 2021-04-09
    FUNDBRIDGE LIMITED - 2023-08-08
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -261,656 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,909 GBP2018-02-28
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 130 Shaftesbury Avenue 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-03-31
    Officer
    icon of calendar 2008-05-07 ~ 2011-04-01
    IIF 23 - Director → ME
  • 2
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-16
    IIF 18 - Director → ME
  • 3
    QUAI FINANCIAL MARKETS CONSULTING LTD - 2011-05-19
    icon of address 16 Tesla Court, Innovation Way, Peterborough
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -1,064,952 GBP2023-10-31
    Officer
    icon of calendar 2011-03-30 ~ 2013-03-26
    IIF 25 - Director → ME
    icon of calendar 2013-03-26 ~ 2013-04-30
    IIF 19 - Director → ME
  • 4
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,206 GBP2023-11-30
    Officer
    icon of calendar 2016-04-02 ~ 2022-11-10
    IIF 13 - Director → ME
  • 5
    SCOUTONE LIMITED - 2020-04-17
    SPORTYN LIMITED - 2022-02-21
    FASHYN.ME LIMITED - 2024-04-14
    icon of address 299a Bethnal Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,550 GBP2022-12-31
    Officer
    icon of calendar 2019-08-05 ~ 2022-11-10
    IIF 5 - Director → ME
  • 6
    STRICTLY MONEY WEALTH MANAGEMENT LIMITED - 2021-09-20
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Person with significant control
    icon of calendar 2020-09-28 ~ 2022-06-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    MONEYBET LIMITED - 2023-02-02
    IQ CRYPTOCURRENCY EXCHANGE LIMITED - 2022-09-27
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    998,001 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-05-03
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.